Search icon

MOTT MACDONALD USA, LLC - Florida Company Profile

Company Details

Entity Name: MOTT MACDONALD USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: M12000005171
FEI/EIN Number 043563816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Station Drive, WESTWOOD, MA, 02090, US
Mail Address: 101 Station Drive, WESTWOOD, MA, 02090, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Velasquez J. C Treasurer 12647 Alcosta Boulevard,, San Ramon, CA, 94583
Orlin Robert K Secretary 101 Station Drive, WESTWOOD, MA, 02090
Davis Andrew R Asst 101 Station Drive, WESTWOOD, MA, 02090
Williams Anthony S Asst 101 Station Drive, WESTWOOD, MA, 02090
White David P Asst 12647 Alcosta Boulevard, San Ramon, CA, 94583
Isola Michael C President 101 Station Drive, WESTWOOD, MA, 02090
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 101 Station Drive, Suite 130, Westwood, MA 02090 -
CHANGE OF MAILING ADDRESS 2025-01-28 101 Station Drive, Suite 130, Westwood, MA 02090 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 101 Station Drive, Suite 130, WESTWOOD, MA 02090 -
CHANGE OF MAILING ADDRESS 2017-04-27 101 Station Drive, Suite 130, WESTWOOD, MA 02090 -
LC NAME CHANGE 2016-04-21 MOTT MACDONALD USA, LLC -
REGISTERED AGENT NAME CHANGED 2015-02-13 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-27
LC Name Change 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State